Advanced company searchLink opens in new window

SPIDANE LIMITED

Company number 10394509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2021 DS01 Application to strike the company off the register
07 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
24 Nov 2017 PSC01 Notification of Soma Biswas as a person with significant control on 17 November 2016
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
18 Nov 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
18 Nov 2016 AD01 Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 18 November 2016
18 Nov 2016 TM01 Termination of appointment of Barbara Kahan as a director on 17 November 2016
18 Nov 2016 AP01 Appointment of Mrs Soma Biswas as a director on 17 November 2016
26 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-26
  • GBP 1